Background WavePink WaveYellow Wave

SAFETY INFORMATION SYSTEMS LIMITED (02588404)

SAFETY INFORMATION SYSTEMS LIMITED (02588404) is an active UK company. incorporated on 5 March 1991. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SAFETY INFORMATION SYSTEMS LIMITED has been registered for 35 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
02588404
Status
active
Type
ltd
Incorporated
5 March 1991
Age
35 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY INFORMATION SYSTEMS LIMITED

SAFETY INFORMATION SYSTEMS LIMITED is an active company incorporated on 5 March 1991 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SAFETY INFORMATION SYSTEMS LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02588404

LTD Company

Age

35 Years

Incorporated 5 March 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 23 December 2009To: 18 March 2019
38 Worple Road Staines Middlesex TW18 1EA
From: 5 March 1991To: 23 December 2009
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Nov 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

CRITCHLEY, Simon Peter

Active
Discovery Way, LeedsLS2 3AA
Born August 1980
Director
Appointed 23 Sept 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 01 Feb 2021

BAMFORTH, Jay Darren

Resigned
Clarendon Road, LeedsLS2 9DF
Secretary
Appointed 04 Dec 2009
Resigned 01 Aug 2011

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Aug 2011
Resigned 29 Jan 2021

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

WRIGHT, Colin Nicholas

Resigned
Cliffe House Peters Lane, Princes RisboroughHP27 0LQ
Secretary
Appointed 05 Mar 1991
Resigned 28 Feb 2003

WRIGHT, Margaret Ann

Resigned
Cliffe House, Princes RisboroughHP27 0LQ
Secretary
Appointed 28 Feb 2003
Resigned 04 Dec 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 05 Mar 1991
Resigned 05 Mar 1991

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 01 Aug 2011
Resigned 29 Jan 2021

GARNER, James Alexander Geoffrey

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1980
Director
Appointed 31 Aug 2017
Resigned 03 Nov 2022

HOLTOM, Michael Arthur

Resigned
Goblin Glade, Littleworth Road,, Farnham,GU10 1JN
Born September 1949
Director
Appointed 05 Mar 1991
Resigned 03 Feb 1997

MACGREGOR, Callum

Resigned
40 Priors Acre, ChichesterPO18 0ER
Born March 1959
Director
Appointed 20 Mar 1994
Resigned 28 Feb 2003

MACGREGOR, Callum

Resigned
47 Pennyfield, CobhamKT11 1DD
Born March 1959
Director
Appointed 05 Mar 1991
Resigned 08 Jun 1992

MCARTHUR, John Cameron

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1975
Director
Appointed 04 Dec 2009
Resigned 01 May 2019

SARGINSON, Alexandra

Resigned
Discovery Way, LeedsLS2 3AA
Born August 1979
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2021

THORNTON, David John

Resigned
Discovery Way, LeedsLS2 3AA
Born December 1977
Director
Appointed 01 Aug 2018
Resigned 31 Dec 2022

WARRINGTON, Christopher Lloyd

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1959
Director
Appointed 19 May 2023
Resigned 23 Jan 2025

WATSON, Robert Peter

Resigned
Clarendon Road, LeedsLS2 9DF
Born June 1950
Director
Appointed 04 Dec 2009
Resigned 24 Dec 2010

WRIGHT, Colin Nicholas

Resigned
Cliffe House Peters Lane, Princes RisboroughHP27 0LQ
Born March 1945
Director
Appointed 05 Mar 1991
Resigned 04 Dec 2009

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 05 Mar 1991
Resigned 05 Mar 1991

Persons with significant control

1

Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2010
TM02Termination of Secretary
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
88(2)R88(2)R
Legacy
17 July 1992
288288
Legacy
17 July 1992
88(2)R88(2)R
Resolution
30 March 1992
RESOLUTIONSResolutions
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
363b363b
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
225(1)225(1)
Legacy
21 February 1992
88(2)R88(2)R
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Incorporation Company
5 March 1991
NEWINCIncorporation